MAVATEC LTD
Status | ACTIVE |
Company No. | 10114641 |
Category | Private Limited Company |
Incorporated | 10 Apr 2016 |
Age | 8 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
MAVATEC LTD is an active private limited company with number 10114641. It was incorporated 8 years, 1 month, 6 days ago, on 10 April 2016. The company address is Apollo House Hallam Way Apollo House Hallam Way, Blackpool, FY4 5FS, England.
Company Fillings
Confirmation statement with updates
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Change account reference date company previous shortened
Date: 12 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
New date: 2024-01-31
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Resolution
Date: 14 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Address
Type: AD01
New address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS
Change date: 2020-10-16
Old address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England
Documents
Change person director company with change date
Date: 08 May 2020
Action Date: 08 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maxwell Ivan Francis Vann
Change date: 2020-05-08
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Resolution
Date: 24 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with old address new address
Date: 24 May 2019
Category: Address
Type: AD02
Old address: Badgers Rest Warren Hill Drakelow Burton-on-Trent DE15 9UG England
New address: 43 Cottesmore Close Burton-on-Trent DE15 9BS
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maxwell Ivan Francis Vann
Change date: 2019-05-23
Documents
Change to a person with significant control
Date: 24 May 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Maxwell Ivan Francis Vann
Change date: 2019-05-23
Documents
Change sail address company with old address new address
Date: 11 Apr 2019
Category: Address
Type: AD02
Old address: 162 Castlecroft Road Wolverhampton WV3 8NB England
New address: Badgers Rest Warren Hill Drakelow Burton-on-Trent DE15 9UG
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
Old address: 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH England
Change date: 2019-04-09
New address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 30 May 2018
Action Date: 28 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-28
Psc name: Mr Maxwell Ivan Francis Vann
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 28 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maxwell Ivan Francis Vann
Change date: 2018-05-28
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Move registers to sail company with new address
Date: 24 Apr 2017
Category: Address
Type: AD03
New address: 162 Castlecroft Road Wolverhampton WV3 8NB
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Change sail address company with new address
Date: 21 Apr 2017
Category: Address
Type: AD02
New address: 162 Castlecroft Road Wolverhampton WV3 8NB
Documents
Change person director company with change date
Date: 23 Aug 2016
Action Date: 20 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-20
Officer name: Mr Maxwell Ivan Francis Vann
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
Old address: 31 Valley Road Birmingham West Midlands B43 5DN England
Change date: 2016-07-06
New address: 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
New address: 31 Valley Road Birmingham West Midlands B43 5DN
Change date: 2016-07-05
Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom
Documents
Some Companies
MARIAM HOUSE 86,LEICESTER,LE4 6EA
Number: | 08448572 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A FOREST GATE,CHIPPENHAM,SN15 3RS
Number: | 03754985 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WEARE,NEWPORT,NP20 7XX
Number: | 11962038 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 WEDDERBURN ROAD,BARKING,IG11 7XF
Number: | 10565370 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW DRUMSKEOG,NEWTON STEWART,DG8 9LS
Number: | SC245860 |
Status: | ACTIVE |
Category: | Private Limited Company |
44-46 REGENT STREET,RUGBY,CV21 2PS
Number: | 10400150 |
Status: | ACTIVE |
Category: | Private Limited Company |